About

Registered Number: 05817023
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 101a Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP,

 

Established in 2006, Innovation Environmental Ltd are based in Brentwood, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. This business has 4 directors listed as Anderson, Donna Ella, Anderson, Donna Ella, Anderson, James Stephen, Anderson, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Donna Ella 10 December 2010 - 1
ANDERSON, James Stephen 15 May 2006 01 March 2010 1
ANDERSON, Paul 15 May 2006 13 July 2012 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Donna Ella 13 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 16 February 2018
AD01 - Change of registered office address 02 October 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 25 June 2017
AA01 - Change of accounting reference date 25 June 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 27 June 2016
AA01 - Change of accounting reference date 27 June 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 14 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2014
AA - Annual Accounts 29 June 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 31 May 2013
AP03 - Appointment of secretary 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 20 December 2010
AP01 - Appointment of director 10 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 21 September 2007
225 - Change of Accounting Reference Date 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.